- Company Overview for REISS MANAGEMENT INVESTMENTS LIMITED (08781804)
- Filing history for REISS MANAGEMENT INVESTMENTS LIMITED (08781804)
- People for REISS MANAGEMENT INVESTMENTS LIMITED (08781804)
- Charges for REISS MANAGEMENT INVESTMENTS LIMITED (08781804)
- More for REISS MANAGEMENT INVESTMENTS LIMITED (08781804)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Aug 2018 | TM01 | Termination of appointment of James Colin Spreckley as a director on 9 August 2018 | |
29 Aug 2018 | TM01 | Termination of appointment of Tracy Lee Dixon as a director on 9 August 2018 | |
31 Jul 2018 | CH01 | Director's details changed for Mr David Anthony Reiss on 31 July 2018 | |
28 Nov 2017 | AD02 | Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL | |
22 Nov 2017 | AA | Audit exemption subsidiary accounts made up to 28 January 2017 | |
22 Nov 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/01/17 | |
21 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
15 Nov 2017 | PSC05 | Change of details for Wp R Holdco Limited as a person with significant control on 15 November 2017 | |
15 Nov 2017 | AD01 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to Reiss Building 12 Picton Place London W1U 1BW on 15 November 2017 | |
15 Nov 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/01/17 | |
15 Nov 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/01/17 | |
01 Nov 2017 | TM02 | Termination of appointment of Steven Richard Downes as a secretary on 31 October 2017 | |
01 Nov 2017 | TM01 | Termination of appointment of Steven Richard Downes as a director on 31 October 2017 | |
01 Nov 2017 | AP01 | Appointment of Mr Jonathan Neil Blanchard as a director on 31 October 2017 | |
31 Oct 2017 | AA01 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 | |
22 Aug 2017 | PSC05 | Change of details for Wp R Holdco Limited as a person with significant control on 22 August 2017 | |
12 Dec 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
07 Jul 2016 | MR01 | Registration of charge 087818040001, created on 30 June 2016 | |
05 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
15 Jun 2016 | TM01 | Termination of appointment of Alan Steven Jacobs as a director on 4 May 2016 | |
24 Dec 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
24 Aug 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
14 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 29 July 2014
|